Established in 2007, Twenty Four Victoria Road South Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". Twenty Four Victoria Road South Ltd has 5 directors listed as Blower, Nigel John Nairn, Blower, Sally Ellizabeth Shearburn, Mayor, Ana Maria, Baker, Alexandra Joanne, Firman, Vivienne Grace.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOWER, Nigel John Nairn | 17 November 2014 | - | 1 |
BLOWER, Sally Ellizabeth Shearburn | 17 November 2014 | - | 1 |
MAYOR, Ana Maria | 01 June 2007 | - | 1 |
BAKER, Alexandra Joanne | 01 June 2007 | 17 November 2014 | 1 |
FIRMAN, Vivienne Grace | 01 June 2007 | 22 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 04 March 2020 | |
CS01 - N/A | 09 July 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 22 February 2017 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 09 February 2015 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM02 - Termination of appointment of secretary | 17 December 2014 | |
AP01 - Appointment of director | 17 November 2014 | |
TM01 - Termination of appointment of director | 17 November 2014 | |
AP01 - Appointment of director | 17 November 2014 | |
TM02 - Termination of appointment of secretary | 17 November 2014 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 10 June 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 June 2007 | |
NEWINC - New incorporation documents | 01 June 2007 |